Entity Name: | ST. SUPERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jun 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (8 years ago) |
Document Number: | P29678 |
FEI/EIN Number |
942830523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8440 ST. HELENA HWY., RUTHERFORD, CA, 94573 |
Mail Address: | P.O. BOX 38, RUTHERFORD, CA, 94573, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SWAIN EMMA | Chief Executive Officer | P.O. BOX 38, RUTHERFORD, CA, 94573 |
Wertheimer Alain | Chairman | 9 E 57th St, New York, NY, 10019 |
Galli James | Treasurer | 9 West 57th St, New York, NY, 10019 |
Richards Tami | Agent | 514 MIRASOL CIRCLE, CELEBRATION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-01 | Richards, Tami | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-01 | 514 MIRASOL CIRCLE, #202, CELEBRATION, FL 34747 | - |
REINSTATEMENT | 2017-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2015-11-09 | ST. SUPERY, INC. | - |
CHANGE OF MAILING ADDRESS | 2011-06-23 | 8440 ST. HELENA HWY., RUTHERFORD, CA 94573 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-03-28 |
Name Change | 2015-11-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State